Search icon

C & G GENERAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: C & G GENERAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & G GENERAL CONTRACTORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000005049
FEI/EIN Number 204073417

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 26 DEAN ANDERSON ROAD, MOSELLE, MS, 39459
Mail Address: 26 DEAN ANDERSON ROAD, MOSELLE, MS, 39459
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAEMMER CRAIG D Manager 4408 HICKORY BRANCH CT., BRANDON, FL, 33511
RIDDLE GRANT G Manager 26 DEAN ANDERSON ROAD, MOSELLE, MS, 39459
RIDDLE GRANT G Agent 4408 Hickory Branch Ct, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-02 4408 Hickory Branch Ct, Brandon, FL 33511 -
REINSTATEMENT 2012-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 26 DEAN ANDERSON ROAD, MOSELLE, MS 39459 -
CHANGE OF MAILING ADDRESS 2012-04-05 26 DEAN ANDERSON ROAD, MOSELLE, MS 39459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-02
REINSTATEMENT 2012-04-05
ANNUAL REPORT 2009-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State